BRITISH POWER INTERNATIONAL LIMITED - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-10-06 View Report
Officers. Officer name: Mr Jonathan Stockton. Change date: 2023-09-08. 2023-09-19 View Report
Confirmation statement. Statement with no updates. 2023-08-07 View Report
Persons with significant control. Change date: 2022-11-30. Psc name: The Freedom Group of Companies Limited. 2023-08-07 View Report
Address. New address: 7 Brown Lane West Leeds LS12 6EH. Change date: 2022-11-30. Old address: Denton Hall Denton Ilkley LS29 0HH England. 2022-11-30 View Report
Accounts. Accounts type dormant. 2022-09-08 View Report
Confirmation statement. Statement with no updates. 2022-08-09 View Report
Accounts. Accounts type dormant. 2021-10-27 View Report
Confirmation statement. Statement with no updates. 2021-07-29 View Report
Accounts. Accounts type dormant. 2020-11-09 View Report
Confirmation statement. Statement with updates. 2020-08-07 View Report
Officers. Officer name: Mr Jonathan Stockton. Appointment date: 2020-07-01. 2020-07-01 View Report
Officers. Termination date: 2020-06-30. Officer name: Michael Porter. 2020-07-01 View Report
Accounts. Accounts type dormant. 2019-08-19 View Report
Confirmation statement. Statement with updates. 2019-07-31 View Report
Confirmation statement. Statement with no updates. 2019-02-28 View Report
Officers. Termination date: 2018-12-07. Officer name: Darrell Fox. 2018-12-07 View Report
Accounts. Change account reference date company current shortened. 2018-11-27 View Report
Accounts. Accounts type small. 2018-10-29 View Report
Officers. Officer name: Mrs Rachel Clare Salmon. Appointment date: 2018-10-01. 2018-10-02 View Report
Officers. Officer name: Lisa Michelle Mcdonell. Termination date: 2018-09-30. 2018-10-02 View Report
Persons with significant control. Change date: 2018-03-30. Psc name: The Freedom Group of Companies Limited. 2018-04-30 View Report
Resolution. Description: Resolutions. 2018-04-17 View Report
Change of constitution. Statement of companys objects. 2018-04-17 View Report
Mortgage. Charge number: 030782230003. 2018-04-16 View Report
Address. Old address: Freedom House 3 Red Hall Avenue Wakefield WF1 2UL England. New address: Denton Hall Denton Ilkley LS29 0HH. Change date: 2018-04-09. 2018-04-09 View Report
Officers. Officer name: Mrs Lisa Michelle Mcdonell. Appointment date: 2018-03-30. 2018-04-05 View Report
Officers. Termination date: 2018-03-30. Officer name: Mark Perkins. 2018-04-05 View Report
Officers. Termination date: 2018-03-30. Officer name: Jonathan Charles Richardson. 2018-04-05 View Report
Officers. Officer name: Ian Fisher. Termination date: 2018-03-30. 2018-04-05 View Report
Officers. Termination date: 2018-03-30. Officer name: Darrell Fox. 2018-04-05 View Report
Officers. Officer name: Andrew Olaf Fischer. Termination date: 2018-03-30. 2018-04-05 View Report
Officers. Officer name: Mr David Stuart Hurcomb. Appointment date: 2018-03-30. 2018-04-05 View Report
Officers. Officer name: Mr Michael Porter. Appointment date: 2018-03-30. 2018-04-05 View Report
Mortgage. Charge number: 2. 2018-03-26 View Report
Confirmation statement. Statement with no updates. 2018-03-01 View Report
Accounts. Accounts type dormant. 2017-10-10 View Report
Persons with significant control. Change date: 2017-04-07. Psc name: The Freedom Group of Companies Limited. 2017-08-29 View Report
Address. Old address: Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF. Change date: 2017-04-07. New address: Freedom House 3 Red Hall Avenue Wakefield WF1 2UL. 2017-04-07 View Report
Confirmation statement. Statement with updates. 2017-03-01 View Report
Officers. Termination date: 2016-12-06. Officer name: David Christopher Humphreys. 2016-12-15 View Report
Officers. Termination date: 2016-12-06. Officer name: David Lee Cruddace. 2016-12-15 View Report
Officers. Officer name: David Christopher Humphreys. Termination date: 2016-12-06. 2016-12-15 View Report
Officers. Appointment date: 2016-12-06. Officer name: Mr Darrell Fox. 2016-12-15 View Report
Officers. Appointment date: 2016-12-05. Officer name: Mr Darrell Fox. 2016-12-15 View Report
Officers. Officer name: Mr Mark Perkins. Appointment date: 2016-12-06. 2016-12-15 View Report
Accounts. Accounts type dormant. 2016-09-28 View Report
Annual return. With made up date full list shareholders. 2016-03-07 View Report
Accounts. Accounts type dormant. 2016-02-04 View Report
Resolution. Description: Resolutions. 2016-02-03 View Report